Chandlers Yard, High Street
Marlborough
Wiltshire
SN8 1HT
Secretary Name | Sandy Tickner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1998(1 year after company formation) |
Appointment Duration | 6 years, 3 months (closed 01 June 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Nest Chandlers Yard, High Street Marlborough Wiltshire SN8 1HT |
Director Name | Paul Stanley Reed |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1998(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 June 2004) |
Role | Engineer |
Correspondence Address | The Nest Chandlers Yard, High Street Marlborough Wiltshire SN8 1HT |
Director Name | Tristan William Dellaway |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Designer |
Correspondence Address | 1 Epcot Mews Pember Road Kensal Rise London NW10 5LL |
Director Name | Martin James Tickner |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Designer |
Correspondence Address | 33 Michael Cliff House Clerkenwell London EC1R 0WW |
Secretary Name | Tristan William Dellaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Designer |
Correspondence Address | 1 Epcot Mews Pember Road Kensal Rise London NW10 5LL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,511 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2004 | Application for striking-off (2 pages) |
9 June 2003 | Return made up to 10/02/03; full list of members (7 pages) |
26 February 2002 | Return made up to 10/02/02; full list of members
|
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
24 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2001 | Director's particulars changed (1 page) |
14 February 2001 | Return made up to 10/02/01; full list of members
|
12 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
8 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
18 March 1999 | Return made up to 10/02/99; no change of members
|
13 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: mayfair associates 44 wallington square wallington surrey SM6 8RQ (1 page) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New secretary appointed;new director appointed (2 pages) |
10 February 1997 | Incorporation (13 pages) |